J & E QUALITY HOME IMPROVEMENTS, INC.
Headquarter
Name: | J & E QUALITY HOME IMPROVEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 2005 (20 years ago) |
Entity Number: | 3215663 |
ZIP code: | 10598 |
County: | Putnam |
Place of Formation: | New York |
Address: | 1814 MORNINGVIEW DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR ED NIGRI | DOS Process Agent | 1814 MORNINGVIEW DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
EDMUND NIGRI | Chief Executive Officer | 1814 MORNINGVIEW DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-06 | 2021-06-01 | Address | 1814 MORNINGVIEW DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2017-06-06 | 2019-06-06 | Address | 19 MEOLA DRIVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2017-06-06 | 2019-06-06 | Address | 19 MEOLA DRIVE, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
2017-06-06 | 2019-06-06 | Address | 19 MEOLA DRIVE, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2013-06-10 | 2017-06-06 | Address | 51 LAKEVIEW ROAD, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601061845 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190606060610 | 2019-06-06 | BIENNIAL STATEMENT | 2019-06-01 |
170606006948 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
130610006275 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
090610002455 | 2009-06-10 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State